(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Mon, 14th Aug 2023
filed on: 14th, August 2023
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Wed, 21st Dec 2022
filed on: 21st, December 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 12th Sep 2022 new director was appointed.
filed on: 20th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 12th Sep 2022
filed on: 20th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 12th Sep 2022
filed on: 20th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 20th Oct 2022
filed on: 20th, October 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 20th Oct 2022
filed on: 20th, October 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 52 Grosvenor Gardens Nwms Office 514, 5th Floor Belgravia Belgravia London SW1W 0AU England on Mon, 17th Oct 2022 to 20-22 Wenlock Road London N1 7GU
filed on: 17th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 16th Aug 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 52 Grosvenor Gardens Nwms Office 514, 5th Floor Belgravia London SW1W 0AU England on Fri, 14th Oct 2022 to 52 Grosvenor Gardens Nwms Office 514, 5th Floor Belgravia Belgravia London SW1W 0AU
filed on: 14th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 16th Aug 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on Tue, 20th Apr 2021
filed on: 2nd, June 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Office 3.11, Nwms Center 3rd Floor, 31 Southampton Row London WC1B 5HJ England on Tue, 1st Jun 2021 to 52 Grosvenor Gardens Nwms Office 514, 5th Floor Belgravia London SW1W 0AU
filed on: 1st, June 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 18th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 17th Aug 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 11th, August 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 17th Aug 2019
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 17th Aug 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thu, 3rd May 2018
filed on: 20th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Thu, 3rd May 2018 new director was appointed.
filed on: 20th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 3rd May 2018
filed on: 20th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 26th Jan 2018
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 26th Jan 2018
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 14th Dec 2017
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 5th, February 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 16th, January 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 14th Dec 2016
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH04) Secretary's name changed on Mon, 4th Apr 2016
filed on: 6th, January 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, December 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on Tue, 15th Dec 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|